Search icon

INDIGO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGO INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000033021
FEI/EIN Number 593636280

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8743 THE ESPLANADE, #6, ORLANDO, FL, 32836
Address: 8200 VINELAND AVE, 1202, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDEE TARIQ Y President 8743 THE ESPLANADE, ORLANDO, FL, 32836
GARDEE TARIQ Y Agent 8743 THE ESPLANADE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 8743 THE ESPLANADE, SUITE 6, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2009-04-30 GARDEE, TARIQ Y -
CHANGE OF MAILING ADDRESS 2008-04-27 8200 VINELAND AVE, 1202, ORLANDO, FL 32821 -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 8200 VINELAND AVE, 1202, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000120636 TERMINATED 1000000735416 ORANGE 2017-02-22 2037-03-03 $ 1,420.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J05000063070 LAPSED 05-CA-2581 ORANGE COUNTY CIRCUIT COURT 2005-03-31 2010-05-05 $88,066.49 JUICE IT UP FRANCHISE CORPORATION, 17915 SKY PARK CIRCLE, SUITE J, IRVINE, CALIFORNIA, 92614

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State